Company NameWhites Bites Ltd.
Company StatusDissolved
Company NumberSC452377
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 10 months ago)
Dissolution Date21 November 2014 (9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameHugh White
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Church Street
Uddingston
Lanarkshire
G71 7PT
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland

Location

Registered Address6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Hugh White
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

21 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2014First Gazette notice for voluntary strike-off (1 page)
1 August 2014First Gazette notice for voluntary strike-off (1 page)
21 July 2014Application to strike the company off the register (5 pages)
21 July 2014Application to strike the company off the register (5 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
17 July 2013Appointment of Hugh White as a director (4 pages)
17 July 2013Appointment of Hugh White as a director (4 pages)
17 July 2013Current accounting period shortened from 30 June 2014 to 31 May 2014 (3 pages)
17 July 2013Current accounting period shortened from 30 June 2014 to 31 May 2014 (3 pages)
17 June 2013Termination of appointment of Peter Trainer as a director (1 page)
17 June 2013Termination of appointment of Susan Mcintosh as a director (1 page)
17 June 2013Termination of appointment of Peter Trainer as a secretary (1 page)
17 June 2013Termination of appointment of Susan Mcintosh as a director (1 page)
17 June 2013Termination of appointment of Peter Trainer as a secretary (1 page)
17 June 2013Termination of appointment of Peter Trainer as a director (1 page)
14 June 2013Incorporation (30 pages)
14 June 2013Incorporation (30 pages)